UKBizDB.co.uk

CONTRACTUAL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Contractual Limited. The company was founded 11 years ago and was given the registration number 08474897. The firm's registered office is in LONDON. You can find them at 109 Gloucester Place, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:CONTRACTUAL LIMITED
Company Number:08474897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:109 Gloucester Place, London, W1U 6JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director28 February 2022Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director28 February 2022Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director15 May 2023Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Secretary05 April 2013Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director05 April 2013Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director05 April 2013Active
23, Marlborough Place, London, United Kingdom, NW8 0PG

Director05 April 2013Active
23, Marlborough Place, London, NW8 0PG

Director05 April 2013Active
14, Jordanthorpe View, Sheffield, United Kingdom, S8 8DY

Director05 April 2013Active
Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG

Director05 April 2013Active

People with Significant Control

Interland Residential Holdings Limited
Notified on:04 August 2022
Status:Active
Country of residence:England
Address:73 Maygrove Road, London, England, NW6 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Interland Group Limited
Notified on:30 September 2017
Status:Active
Country of residence:United Kingdom
Address:Interland Group, 73 Maygrove Road, London, United Kingdom, NW6 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Edgar
Notified on:06 April 2016
Status:Active
Date of birth:August 1948
Nationality:British
Address:109, Gloucester Place, London, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Zamir Haim
Notified on:06 April 2016
Status:Active
Date of birth:April 1944
Nationality:British
Address:109, Gloucester Place, London, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Cyril Ogunmakin
Notified on:06 April 2016
Status:Active
Date of birth:September 1967
Nationality:British
Address:109, Gloucester Place, London, W1U 6JW
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Officers

Termination director company with name termination date.

Download
2024-03-28Accounts

Accounts with accounts type small.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Officers

Change person director company with change date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-08-12Persons with significant control

Cessation of a person with significant control.

Download
2022-08-12Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Appoint person director company with name date.

Download
2022-03-02Officers

Termination director company with name termination date.

Download
2022-03-02Officers

Termination secretary company with name termination date.

Download
2022-02-25Accounts

Accounts with accounts type small.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person director company with change date.

Download
2021-03-17Officers

Change person secretary company with change date.

Download
2021-03-17Persons with significant control

Change to a person with significant control.

Download
2021-03-10Address

Change registered office address company with date old address new address.

Download
2021-03-03Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.